logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Devan Zaine Nikhilrai Acharya

    Related profiles found in government register
  • Mr Devan Zaine Nikhilrai Acharya
    British born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 1
  • Mr Devan Zaine Nikhilrai Acharya
    British born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Green Court, The Green, Southwick, BN42 4GS, United Kingdom

      IIF 2
  • Mr Nikhilrai Acharya
    British born in October 2018

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 3
  • Mr Nikhilrai Acharya
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2 Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 4
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 5
    • 1st & 2nd Floor, 167, High Street, Hornchurch, Essex, RM11 3XS, England

      IIF 6
    • 130, Old Street, London, EC1V 9BD, England

      IIF 7
    • Office 8349, 321- 323 High Road, Romford, RM6 6AX, England

      IIF 8
    • 2 Stanton Gate, 49 Mawney Road, Romford Essex, RM7 7HL, England

      IIF 9
  • Mr Nikhilrai Acharya
    English born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Winchester Road, London, E4 9LN, England

      IIF 10 IIF 11
    • 2 Stanton Gate, 49 Mawney Road, Romford, RM7 7HL, England

      IIF 12
  • Mr Nikhilrai Raj Acharya
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Chempney Myers, York House 353a, Harrow, HA1 1LN, England

      IIF 13
    • Middlesex House, College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 14
    • Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 15 IIF 16 IIF 17
    • York Hosue 353a, Harrow, HA1 1LN, England

      IIF 19
  • Acharya, Nikhilrai Rai
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Grove House 3rd Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 20
  • Acharya, Nikhilrai Rai
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 21
    • York House, 353a Station Road, Harrow, HA1 1LN, England

      IIF 22
    • York House, 353a Station Road, Harrow, Middlesex, HA1 1LN, England

      IIF 23 IIF 24
  • Acharya, Nikhilrai Raj
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st & 2nd Floor, 167, High Street, Hornchurch, Essex, RM11 3XS, England

      IIF 25
  • Acharya, Nikhilrai Raj
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Chempney Myers, York House 353a, Harrow, HA1 1LN, England

      IIF 26
    • Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 27
    • York Hosue 353a, Harrow, HA1 1LN, England

      IIF 28
  • Acharya, Nikhilrai
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Office 8349, 321- 323 High Road, Romford, RM6 6AX, England

      IIF 29
  • Acharya, Nikhilrai
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 353a, Station Road, Harrow, Middlesex, HA1 1LN, England

      IIF 30
  • Acharya, Nikhilrai
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2 Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 31 IIF 32
    • Grove House, 55 Lowlands Road, Third Floor, Harrow, HA1 3AW, England

      IIF 33
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 34
    • Middlesex House, College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 35
    • 130, Old Street, London, EC1V 9BD, England

      IIF 36
    • 2 Stanton Gate, 49 Mawney Road, Romford Essex, RM7 7HL, England

      IIF 37
  • Acharya, Nikhilrai
    British managing director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • York House, 353a Station Road, Harrow, HA1 1LN, United Kingdom

      IIF 38
  • Acharya, Devan Zaine Nikhilrai
    British born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 39
    • 31 Green Court, The Green, Southwick, BN42 4GS, United Kingdom

      IIF 40
  • Acharya, Nikhilrai
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 41
  • Mr Nikhilrai Acharya
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 2 Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 42
    • Middlesex House, Floor 2, 120 College Road, Harrow, HA1 1BQ, England

      IIF 43
    • 1st Floor, 167 High Street, Hornchurch, RM11 3XS, United Kingdom

      IIF 44 IIF 45
    • 2 Stanton Gate, 49 Mawney Road, Romford, Essex, RM7 7HL, United Kingdom

      IIF 46
    • 2 Stanton Gate 49, Mawney Road, Romford, RM7 7HL, United Kingdom

      IIF 47 IIF 48
  • Acharya, Nikhilrai
    English director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 49
    • 14, Winchester Road, London, E4 9LN, England

      IIF 50 IIF 51
    • 2 Stanton Gate, 49 Mawney Road, Romford, RM7 7HL, England

      IIF 52
  • Mr Nikhil Rai Acharya
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53 IIF 54
  • Acharya, Nikhilrai Nikhilrai
    British director born in October 1974

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 30, Ardleigh Green Road, Hornchurch, Essex, RM11 2LQ, England

      IIF 55
    • 30, Ardleigh Green Road, Hornchurch, Essex, RM11 2LQ, United Kingdom

      IIF 56
  • Mr Nikhilrai Rai Acharya
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 57
    • York House, 353a Station Road, Harrow, HA1 1LN, England

      IIF 58
  • Acharya, Nikhilrai Rai
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 59
  • Acharya, Nikhilrai Rai
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middlesex House, Second Floor, 130 College Road, Harrow, HA1 1BQ, England

      IIF 60
    • York House, 353a Station Road, Harrow, Middx, HA1 1LN, England

      IIF 61 IIF 62 IIF 63
  • Acharya, Nikhilrai
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 2 Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 64
  • Acharya, Nikhilrai
    British consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Stanton Gate, 49 Mawney Road, Romford, Essex, RM7 7HL, England

      IIF 65
  • Acharya, Nikhilrai
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Chempney Myers, York House 353a Station Road, Harrow, Middlesex, HA1 1LN, United Kingdom

      IIF 66
    • Middlesex House Second Floor, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 67
    • York House, 353a Station Road, Harrow, Middlesex, HA1 1LN

      IIF 68
    • York House, 353a Station Road, Harrow, Uk, HA1 1LN

      IIF 69
    • 1st Floor, 167 High Street, Hornchurch, Essex, RM11 3XS, United Kingdom

      IIF 70 IIF 71
    • 5, St. Matthew Street, London, SW1P 2JT, United Kingdom

      IIF 72
    • 5-6, St. Matthew Street, London, SW1P2JT, United Kingdom

      IIF 73
    • 2 Stanton Gate, 49 Mawney Road, Romford, Essex, RM7 7HL, United Kingdom

      IIF 74
    • 2 Stanton Gate 49, Mawney Road, Romford, RM7 7HL, United Kingdom

      IIF 75
  • Acharya, Nikhilrai
    British managing director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6, St. Matthew Street, London, SW1P 2JT, United Kingdom

      IIF 76
  • Acharya, Nikhil Rai
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
  • Acharya, Nikhil Rai

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Acharya, Nikhilrai

    Registered addresses and corresponding companies
    • Chempney Myers, York House 353a, Harrow, HA1 1LN, England

      IIF 79
    • Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 80
    • York Hosue 353a, Harrow, HA1 1LN, England

      IIF 81
    • York House, 353a Station Road, Harrow, HA1 1LN, United Kingdom

      IIF 82
    • York House, 353a Station Road, Harrow, Middx, HA1 1LN, England

      IIF 83
    • 1st Floor, 167 High Street, Hornchurch, Essex, RM11 3XS, United Kingdom

      IIF 84
    • 30, Ardleigh Green Road, Hornchurch, Essex, RM11 2LQ, England

      IIF 85
    • 5-6, St. Matthew Street, London, SW1P2JT, United Kingdom

      IIF 86
    • 2 Stanton Gate, 49 Mawney Road, Romford, Essex, RM7 7HL, United Kingdom

      IIF 87 IIF 88
    • 2 Stanton Gate 49, Mawney Road, Romford, RM7 7HL, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 39
  • 1
    5-6 St. Matthew Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-06 ~ dissolved
    IIF 73 - Director → ME
    2012-01-06 ~ dissolved
    IIF 86 - Secretary → ME
  • 2
    2 Stanton Gate, 49 Mawney Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-05-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 3
    York House, 353a Station Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 76 - Director → ME
  • 4
    Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,701 GBP2024-01-31
    Officer
    2025-07-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    2 Stanton Gate, 49 Mawney Road, Romford Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2021-03-31
    Officer
    2019-03-27 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    Grove House 55 Lowlands Road, Third Floor, Harrow, England
    Active Corporate (3 parents)
    Officer
    2024-03-23 ~ now
    IIF 33 - Director → ME
  • 7
    2 Stanton Gate, 49 Mawney Road, Romford Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2021-06-30
    Officer
    2017-06-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    York House, 353a Station Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-27 ~ dissolved
    IIF 24 - Director → ME
  • 9
    York House, 353a Station Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 23 - Director → ME
  • 10
    Chempney Myers, York House, 353a Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-07-03 ~ dissolved
    IIF 68 - Director → ME
  • 11
    Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-01 ~ dissolved
    IIF 21 - Director → ME
  • 12
    21 Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2025-08-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    2 Stanton Gate, 49 Mawney Road, Romford Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,433 GBP2019-06-30
    Officer
    2017-06-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-09-18 ~ dissolved
    IIF 77 - Director → ME
    2024-05-23 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -608 GBP2024-05-31
    Officer
    2016-05-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    137 Broadway, Bexleyheath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-24
    Officer
    2022-08-01 ~ dissolved
    IIF 75 - Director → ME
    2022-08-01 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    JAWN INVESTMENTS 1 LIMITED - 2012-10-30
    53 Citygate House 399-425 Eastern Avenue, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-11-10 ~ dissolved
    IIF 55 - Director → ME
  • 18
    14 Winchester Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200,000 GBP2020-07-31
    Officer
    2019-07-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 19
    14 Winchester Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 20
    Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 21
    Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-08-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    1st Floor 167 High Street, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    999 GBP2020-01-31
    Officer
    2019-01-04 ~ dissolved
    IIF 70 - Director → ME
    2019-01-04 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    2 Stanton Gate, 49 Mawney Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-01 ~ dissolved
    IIF 74 - Director → ME
    2022-08-01 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    1st & 2nd Floor 167, High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -134,561 GBP2018-06-30
    Officer
    2016-11-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    Chempney Myers, York House, 353a Station Road, Harrow, Middx, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-26 ~ dissolved
    IIF 62 - Director → ME
  • 26
    130 130, College Road, Middlesex House, Floor 2, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-25 ~ dissolved
    IIF 26 - Director → ME
    2016-11-25 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 27
    Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 61 - Director → ME
    2014-10-22 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 28
    C/o Chempney Myers, York House 353a Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-30 ~ dissolved
    IIF 66 - Director → ME
  • 29
    2 Stanton Gate, 49 Mawney Road, Romford Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2016-02-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 30
    Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    750 GBP2022-12-31
    Officer
    2018-12-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 31
    Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2015-07-24 ~ dissolved
    IIF 38 - Director → ME
    2015-07-24 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 32
    Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,104 GBP2022-10-31
    Officer
    2018-03-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 33
    5-6 St Matthew Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-06-22 ~ dissolved
    IIF 56 - Director → ME
  • 34
    353a York House Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-06 ~ dissolved
    IIF 28 - Director → ME
    2016-12-06 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 35
    147 Lodge Lane, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 36
    York House, 353a Station Road, Harrow, Uk
    Dissolved Corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 69 - Director → ME
  • 37
    Unit 2-3 Crondal Road Industrial Estate, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-01 ~ dissolved
    IIF 30 - Director → ME
  • 38
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 39
    Grove House 3rd Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2013-11-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    23 Hill Brow, Hove, 23 Hill Brow, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -109,745 GBP2024-07-31
    Officer
    2018-07-31 ~ 2018-09-19
    IIF 67 - Director → ME
  • 2
    Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,701 GBP2024-01-31
    Officer
    2019-01-04 ~ 2025-08-18
    IIF 49 - Director → ME
    Person with significant control
    2019-01-04 ~ 2025-09-10
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,255 GBP2024-07-31
    Officer
    2022-11-09 ~ 2025-08-01
    IIF 65 - Director → ME
    2022-07-15 ~ 2025-08-01
    IIF 88 - Secretary → ME
    Person with significant control
    2022-07-15 ~ 2025-08-01
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-09-18 ~ 2023-09-29
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JAWN INVESTMENTS 1 LIMITED - 2012-10-30
    53 Citygate House 399-425 Eastern Avenue, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-11-10 ~ 2013-03-06
    IIF 85 - Secretary → ME
  • 6
    Startec House Unit 1 Ground Floor, Davis Road, Chessington, Surrey
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,468 GBP2016-01-31
    Officer
    2012-01-27 ~ 2014-01-23
    IIF 72 - Director → ME
  • 7
    PROCTOR HANSEN AND PHILPOT LIMITED - 2019-02-18
    PROCTOR HANSEN AND PHILPOT ASSET MANAGEMENT LIMITED - 2016-11-16
    Grove House Third Floor, 55lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,902 GBP2024-12-31
    Officer
    2015-10-09 ~ 2019-02-18
    IIF 59 - Director → ME
    2013-06-17 ~ 2019-02-18
    IIF 80 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-02-18
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    York House, 353a Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ 2014-01-27
    IIF 22 - Director → ME
  • 9
    Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,104 GBP2022-10-31
    Officer
    2017-12-04 ~ 2018-03-23
    IIF 41 - Director → ME
  • 10
    UK STREET CHAAT LTD - 2014-04-08
    UK FOOD OUTLETS LIMITED - 2014-04-02
    Middlesex House Second Floor, 130 College Road, Harrow, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -568,859 GBP2017-08-31
    Officer
    2015-05-01 ~ 2017-12-04
    IIF 60 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.